COCHRAN - History of Changes


DateDescription
2024-03-22 insert career_pages_linkeddomain google.com
2024-03-22 insert casestudy_pages_linkeddomain google.com
2024-03-22 insert contact_pages_linkeddomain google.com
2024-03-22 insert index_pages_linkeddomain google.com
2024-03-22 insert product_pages_linkeddomain google.com
2024-03-22 insert projects_pages_linkeddomain google.com
2024-03-22 insert service_pages_linkeddomain google.com
2024-03-22 insert terms_pages_linkeddomain google.com
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-30 update statutory_documents SAIL ADDRESS CHANGED FROM: S10 525 FERRY ROAD EDINBURGH EH5 2AW SCOTLAND
2023-05-30 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES
2023-04-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-08 delete address Mumtaza Plaza (2nd Floor) House No-7 Road No-4 Dhanmondi R/A Dhaka - 1205 BANGLADESH
2022-07-08 delete contact_pages_linkeddomain venturegrp.ne
2022-07-08 delete fax 00 880 2 967 7473
2022-07-08 delete phone 00 880 2 862 9204
2022-07-08 delete phone 00 880 2 966 6501
2022-07-08 insert address Venture Tower (11th & 12th Floor) 03 Mohakhali C/A Dhaka-1212 BANGLADESH
2022-07-08 insert phone +88 01713244125
2022-07-08 insert phone +88 01713244127
2022-07-08 insert phone +88 01715390155
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES
2022-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-08 delete address No. 10 Tran Phu Road, Ha Dong District, Hanoi, VIETNAM
2022-04-08 delete address P.O. Box 35369 Doha QATAR
2022-04-08 delete address PO Box 647 Dammam 31421 SAUDI ARABIA
2022-04-08 delete contact_pages_linkeddomain tig-tesco.com
2022-04-08 delete fax 00 966 3 833 8487
2022-04-08 delete person Rommel Amodia
2022-04-08 delete phone +230 5940 3507
2022-04-08 delete phone +2302 039 364
2022-04-08 delete phone +84 24 36400 772
2022-04-08 delete phone +974 446 53426
2022-04-08 delete phone 00 966 3 833 8600
2022-04-08 insert address 3rd Floor, Tower C Office Area, Viet Duc Complex, 39 Le Van Luong Road, Nhan Chinh Ward
2022-04-08 insert address Concord Business Center Suite #6, 3rd Floor PO Box 32367 Doha QATAR
2022-04-08 insert address P.O. Box 35369, Industrial Area St. 24 Building No. 295, Gate 145 Doha QATAR
2022-04-08 insert address Room 1303, 13/F Free Trade Centre, 49 Tsun Yip Street
2022-04-08 insert address Secol House, Athi River Road Off Addis Ababa Road, PO Box 25966 Code 00504, Nairobi KENYA
2022-04-08 insert alias Cochran (HK) Ltd
2022-04-08 insert contact_pages_linkeddomain energypak-kenya.com
2022-04-08 insert contact_pages_linkeddomain gi-power.kz
2022-04-08 insert contact_pages_linkeddomain naizak.com
2022-04-08 insert contact_pages_linkeddomain samtac.net
2022-04-08 insert contact_pages_linkeddomain venturegrp.ne
2022-04-08 insert fax + 974 4413 3799
2022-04-08 insert fax +254 20 2020115
2022-04-08 insert fax 00 852 2904 7889
2022-04-08 insert fax 00 966 5580 95 601
2022-04-08 insert phone + 974 4413 3736
2022-04-08 insert phone +02302 039 364
2022-04-08 insert phone +254 20 2020112
2022-04-08 insert phone +7701 800 3698
2022-04-08 insert phone +84 243 6400 722
2022-04-08 insert phone +974 554 96677
2022-04-08 insert phone 00 852 2904 7128
2022-04-08 insert phone 00 966 3 833 7110 x 3765
2022-04-08 insert phone 0904 141 682
2021-09-14 update founded_year null => 1970
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-05-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-05-22 update statutory_documents 21/05/20 STATEMENT OF CAPITAL GBP 3900001
2020-03-10 delete career_pages_linkeddomain indeed.co.uk
2020-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-02-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2020-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-06-09 delete address Secol House, Athi River Road Off Addis Ababa Road, PO Box 25966 Code 00504, Nairobi KENYA
2019-06-09 delete contact_pages_linkeddomain energypak-kenya.com
2019-06-09 delete fax +254 20 2020115
2019-06-09 delete phone +254 20 2020112
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES
2018-12-23 insert career_pages_linkeddomain indeed.co.uk
2018-12-23 insert phone +230 5940 3507
2018-12-23 insert phone +2302 039 364
2018-11-19 update statutory_documents SAIL ADDRESS CHANGED FROM: BEN ALDER, 93 GEORGE STREET EDINBURGH EH2 3ES SCOTLAND
2018-11-01 delete career_pages_linkeddomain indeed.co.uk
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29 insert career_pages_linkeddomain indeed.co.uk
2018-06-14 update statutory_documents SAIL ADDRESS CHANGED FROM: 93 GEORGE STREET EDINBURGH EH2 3ES SCOTLAND
2018-05-28 update statutory_documents SAIL ADDRESS CHANGED FROM: OFFICE 209 CONFERENCE HOUSE 152 MORRISON STREET EDINBURGH EH3 8EB SCOTLAND
2018-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2018-05-08 delete career_pages_linkeddomain indeed.co.uk
2018-03-29 delete contact_pages_linkeddomain venturegrp.ne
2018-02-03 delete career_pages_linkeddomain iport-marketing.com
2018-02-03 delete index_pages_linkeddomain iport-marketing.com
2018-02-03 delete product_pages_linkeddomain iport-marketing.com
2018-02-03 delete service_pages_linkeddomain iport-marketing.com
2018-02-03 delete terms_pages_linkeddomain iport-marketing.com
2018-02-03 insert career_pages_linkeddomain big-red-digital.com
2018-02-03 insert contact_pages_linkeddomain big-red-digital.com
2018-02-03 insert index_pages_linkeddomain big-red-digital.com
2018-02-03 insert product_pages_linkeddomain big-red-digital.com
2018-02-03 insert service_pages_linkeddomain big-red-digital.com
2018-02-03 insert terms_pages_linkeddomain big-red-digital.com
2017-11-24 insert service_pages_linkeddomain bklabtech.com
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-05 delete phone 01461 200 300
2017-08-05 insert career_pages_linkeddomain indeed.co.uk
2017-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-07-08 delete fax +44 (0)1461 205511
2017-07-08 insert fax +44 (0)1461 200255
2017-07-08 insert phone 01461 200 300
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-05-22 delete career_pages_linkeddomain indeed.co.uk
2017-04-03 insert career_pages_linkeddomain indeed.co.uk
2017-04-03 insert phone 07811 261 813
2017-04-03 insert phone 07966 226 602
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07 update returns_last_madeup_date 2015-05-28 => 2016-05-28
2016-07-07 update returns_next_due_date 2016-06-25 => 2017-06-25
2016-06-09 update statutory_documents 28/05/16 FULL LIST
2016-03-09 update num_mort_charges 4 => 6
2016-03-09 update num_mort_outstanding 4 => 6
2016-02-26 delete source_ip 62.233.76.18
2016-02-26 insert source_ip 62.233.76.129
2016-02-10 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2016-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3793820005
2016-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3793820006
2015-07-07 update returns_last_madeup_date 2014-05-28 => 2015-05-28
2015-07-07 update returns_next_due_date 2015-06-25 => 2016-06-25
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-01 update statutory_documents 28/05/15 FULL LIST
2015-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-01-10 delete general_emails en..@cochran.co.uk
2015-01-10 delete email en..@cochran.co.uk
2014-11-29 insert general_emails in..@cochran.co.uk
2014-11-29 delete about_pages_linkeddomain cochranspares.co.uk
2014-11-29 insert email in..@cochran.co.uk
2014-09-26 delete source_ip 194.168.186.110
2014-09-26 insert source_ip 62.233.76.18
2014-08-17 delete career_pages_linkeddomain web-feet.co.uk
2014-08-17 delete product_pages_linkeddomain web-feet.co.uk
2014-08-17 delete registration_number SC379382
2014-08-17 delete service_pages_linkeddomain web-feet.co.uk
2014-08-17 delete terms_pages_linkeddomain web-feet.co.uk
2014-07-12 delete index_pages_linkeddomain cochran-ltd.com
2014-07-12 delete product_pages_linkeddomain cochran-ltd.com
2014-07-12 delete service_pages_linkeddomain cochran-ltd.com
2014-07-12 delete terms_pages_linkeddomain cochran-ltd.com
2014-07-07 delete address NEWBIE WORKS ANNAN ANNAN DUMFRIESSHIRE SCOTLAND DG12 5QU
2014-07-07 insert address NEWBIE WORKS ANNAN ANNAN DUMFRIESSHIRE DG12 5QU
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-28 => 2014-05-28
2014-07-07 update returns_next_due_date 2014-06-25 => 2015-06-25
2014-06-16 update statutory_documents 28/05/14 FULL LIST
2014-05-29 delete source_ip 88.208.229.19
2014-05-29 insert source_ip 194.168.186.110
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21 delete partner Siemens
2014-03-21 insert contact_pages_linkeddomain cochran-ltd.com
2014-03-21 insert index_pages_linkeddomain cochran-ltd.com
2014-03-21 insert phone 0146 202111
2014-03-21 insert product_pages_linkeddomain cochran-ltd.com
2014-03-21 insert service_pages_linkeddomain cochran-ltd.com
2014-03-21 insert terms_pages_linkeddomain cochran-ltd.com
2014-01-28 insert partner Siemens
2013-12-16 delete alias Cochran & UK China Training Ltd
2013-10-23 insert alias Cochran & UK China Training Ltd
2013-07-01 update returns_last_madeup_date 2012-05-28 => 2013-05-28
2013-07-01 update returns_next_due_date 2013-06-25 => 2014-06-25
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 delete sic_code 2822 - Manufacture central heating rads & boilers
2013-06-21 delete sic_code 2921 - Manufacture of furnaces & furnace burners
2013-06-21 insert sic_code 28210 - Manufacture of ovens, furnaces and furnace burners
2013-06-21 update returns_last_madeup_date 2011-05-28 => 2012-05-28
2013-06-21 update returns_next_due_date 2012-06-25 => 2013-06-25
2013-06-03 update statutory_documents SAIL ADDRESS CREATED
2013-06-03 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT
2013-06-03 update statutory_documents 28/05/13 FULL LIST
2013-05-02 update statutory_documents AUDITOR'S RESIGNATION
2013-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25 update statutory_documents AUDITOR'S RESIGNATION
2013-04-16 insert career_pages_linkeddomain cochranchina.com
2013-04-16 insert career_pages_linkeddomain cochranru.com
2013-04-16 insert contact_pages_linkeddomain cochranchina.com
2013-04-16 insert contact_pages_linkeddomain cochranru.com
2013-04-16 insert index_pages_linkeddomain cochranchina.com
2013-04-16 insert index_pages_linkeddomain cochranru.com
2013-04-16 insert product_pages_linkeddomain cochranchina.com
2013-04-16 insert product_pages_linkeddomain cochranru.com
2013-04-16 insert service_pages_linkeddomain cochranchina.com
2013-04-16 insert service_pages_linkeddomain cochranru.com
2013-04-16 insert terms_pages_linkeddomain cochranchina.com
2013-04-16 insert terms_pages_linkeddomain cochranru.com
2013-02-20 insert general_emails en..@cochran.co.uk
2013-02-20 insert sales_emails sa..@cochran.co.uk
2013-02-20 insert address Newbie Works, Annan, Dumfries & Galloway DG12 5QU, Scotland
2013-02-20 insert email en..@cochran.co.uk
2013-02-20 insert email hi..@cochran.co.uk
2013-02-20 insert email sa..@cochran.co.uk
2013-02-20 insert email se..@cochran.co.uk
2013-02-20 insert email sp..@cochran.co.uk
2013-02-20 insert email tr..@cochran.co.uk
2013-02-20 insert fax +44 (0)1461 205511
2013-02-20 insert phone +44 (0)1461 202111
2013-02-03 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-11-08 update statutory_documents DIRECTOR APPOINTED MR THOMAS PATRICK RITCHIE
2012-11-08 update statutory_documents ARTICLES OF ASSOCIATION
2012-11-08 update statutory_documents ALTER ARTICLES 30/10/2012
2012-10-25 delete address Newbie Works, Annan, Dumfries & Galloway DG12 5QU, Scotland
2012-10-25 delete email en..@cochran.co.uk
2012-10-25 delete email hi..@cochran.co.uk
2012-10-25 delete email sa..@cochran.co.uk
2012-10-25 delete email se..@cochran.co.uk
2012-10-25 delete email sp..@cochran.co.uk
2012-10-25 delete email tr..@cochran.co.uk
2012-10-25 delete phone +44 (0)1461 202111
2012-10-25 delete phone +44 (0)1461 205511
2012-10-25 update primary_contact
2012-06-01 update statutory_documents 28/05/12 FULL LIST
2012-04-26 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-06-08 update statutory_documents 28/05/11 FULL LIST
2011-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BORIS VELICHANSKY / 01/05/2011
2011-06-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-19 update statutory_documents PREVSHO FROM 31/05/2011 TO 31/12/2010
2010-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PING DONG
2010-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2010 FROM CAMPBELL HOUSE, THE CRICHTON BANKEND ROAD DUMFRIES DG1 4ZB UNITED KINGDOM
2010-08-20 update statutory_documents SECRETARY APPOINTED MR ANDREW BORIS VELICHANSKY
2010-08-13 update statutory_documents DIRECTOR APPOINTED JIANMING LI
2010-08-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-22 update statutory_documents DIRECTOR APPOINTED PING DONG
2010-05-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION